Advanced company searchLink opens in new window

DECK-RITE FLOORING LIMITED

Company number 04374716

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 AA Unaudited abridged accounts made up to 31 March 2023
27 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
28 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
16 Feb 2023 AA Unaudited abridged accounts made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
24 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
16 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
18 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
05 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
24 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
18 Apr 2019 AD01 Registered office address changed from PO Box 4385 04374716: Companies House Default Address Cardiff CF14 8LH to Unit 4 Heron Road Woodville Buildings Rumney Cardiff South Glamorgan CF3 3JE on 18 April 2019
25 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
20 Feb 2019 RP05 Registered office address changed to PO Box 4385, 04374716: Companies House Default Address, Cardiff, CF14 8LH on 20 February 2019
24 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
16 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
01 Feb 2018 AA Unaudited abridged accounts made up to 31 March 2017
17 Oct 2017 AD01 Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET England to Bute House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW on 17 October 2017
27 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
27 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
27 Mar 2017 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2017 RT01 Administrative restoration application
07 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Aug 2016 AD01 Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF to International House 124 Cromwell Road Kensington London SW7 4ET on 18 August 2016
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off